MIDLAND IMPROVEMENTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Statement of affairs

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Registered office address changed from 101 Dixons Green Road Dudley West Midlands DY2 7DJ England to 10 st. Helens Road Swansea SA1 4AW on 2025-03-24

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Micro company accounts made up to 2022-12-31

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Director's details changed for Mr Lee Michael John Adams on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Mr Lee Adams as a person with significant control on 2023-05-16

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-07 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Christopher Brumby on 2022-05-09

View Document

13/02/2313 February 2023 Change of details for Mr Christopher Brumby as a person with significant control on 2022-05-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL ENGLAND

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER BRUMBY

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUMBY

View Document

17/12/1917 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information